Company NameEaster Management Limited
Company StatusDissolved
Company Number02613299
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)
Dissolution Date18 December 2015 (8 years, 4 months ago)
Previous NamesEaster Property Management Limited and The Easter Management Group Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSeymour House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Secretary NameMrs Nicola Louise Lenthall
StatusClosed
Appointed18 February 2011(19 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 18 December 2015)
RoleCompany Director
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Nigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(20 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 18 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameRonald Colin Maclean
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleChartered Surveyor/Project Manager
Correspondence Address1 Silverbirch Grove
Quarter
Hamilton
Lanarkshire
ML3 7XL
Scotland
Director NameMartin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Stormont Road
London
N6 4NP
Director NameMr Michael Alexander Forster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Ongar Road
Fulham
London
SW6 1SJ
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressNepean House
Nepean Street Roehampton
London
SW15 5DW
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address43 Hans Place
London
SW1X 0JZ
Secretary NameLynda Sharon Coral
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressVidola Brookdene Avenue
Oxhey Hall
Watford
Hertfordshire
WD1 4LG
Secretary NameMr Stephen Donald Corner
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NameMr Stephen Donald Corner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(6 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 18 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NameMr Julian Michael Benkert
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(6 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 October 2004)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Icklingham Road
Cobham
KT11 2NG
Director NameIan Miles Taylor Restell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address21 Ash Church Park Villas
London
W12 9SP
Director NameKaren Jane Hirst
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 07 September 2001)
RoleChartered Surveyor
Correspondence AddressThe Hollies
Bangor Road, Marchwiel
Wrexham
LL13 0TF
Wales
Director NameRussell John Taylor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(7 years after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2009)
RoleChartered Surveyor
Correspondence Address2 Camp Terrace
North Shields
NE29 0NE
Director NameMr Thomas Melville Hawthorn
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(7 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 January 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Sheen Park
Richmond
Surrey
TW9 1UW
Director NameMr Anthony David Figgins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2001)
RoleSurveyor
Country of ResidenceWales
Correspondence Address1 Heol Madoc
Cardiff
South Glamorgan
CF14 1HB
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

200 at £1Easter Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£455,287
Gross Profit£455,287
Net Worth-£2,721,277
Cash£6,650
Current Liabilities£4,512,703

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 December 2015Final Gazette dissolved following liquidation (1 page)
18 December 2015Final Gazette dissolved following liquidation (1 page)
18 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Notice of appointment of replacement/additional administrator (1 page)
25 September 2015Notice of appointment of replacement/additional administrator (1 page)
25 September 2015 (1 page)
18 September 2015Administrator's progress report to 9 September 2015 (26 pages)
18 September 2015Notice of move from Administration to Dissolution on 10 September 2015 (25 pages)
18 September 2015Administrator's progress report to 9 September 2015 (26 pages)
18 September 2015Notice of move from Administration to Dissolution on 10 September 2015 (25 pages)
18 September 2015Administrator's progress report to 9 September 2015 (26 pages)
1 September 2015Administrator's progress report to 31 July 2015 (25 pages)
1 September 2015Administrator's progress report to 31 July 2015 (25 pages)
8 April 2015Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
9 March 2015Administrator's progress report to 31 January 2015 (27 pages)
9 March 2015Administrator's progress report to 31 January 2015 (27 pages)
2 September 2014Administrator's progress report to 31 July 2014 (30 pages)
2 September 2014Administrator's progress report to 31 July 2014 (30 pages)
19 March 2014Notice of extension of period of Administration (1 page)
19 March 2014Administrator's progress report to 31 January 2014 (32 pages)
19 March 2014Notice of extension of period of Administration (1 page)
19 March 2014Administrator's progress report to 31 July 2013 (32 pages)
19 March 2014Administrator's progress report to 31 January 2014 (32 pages)
19 March 2014Administrator's progress report to 31 July 2013 (32 pages)
8 October 2013Notice of appointment of replacement/additional administrator (1 page)
8 October 2013Notice of vacation of office by administrator (10 pages)
8 October 2013Notice of appointment of replacement/additional administrator (1 page)
8 October 2013Notice of vacation of office by administrator (10 pages)
8 October 2013 (1 page)
4 September 2013Notice of extension of period of Administration (1 page)
4 September 2013Administrator's progress report to 9 August 2013 (32 pages)
4 September 2013Administrator's progress report to 9 August 2013 (32 pages)
4 September 2013Notice of extension of period of Administration (1 page)
4 September 2013Administrator's progress report to 9 August 2013 (32 pages)
13 March 2013Notice of extension of period of Administration (1 page)
13 March 2013Notice of extension of period of Administration (1 page)
13 March 2013Administrator's progress report to 15 February 2013 (22 pages)
13 March 2013Administrator's progress report to 15 February 2013 (22 pages)
17 October 2012Administrator's progress report to 13 September 2012 (20 pages)
17 October 2012Administrator's progress report to 13 September 2012 (20 pages)
28 May 2012Notice of deemed approval of proposals (1 page)
28 May 2012Notice of deemed approval of proposals (1 page)
11 May 2012Statement of administrator's proposal (53 pages)
11 May 2012Statement of administrator's proposal (53 pages)
26 April 2012Statement of affairs with form 2.14B (8 pages)
26 April 2012Statement of affairs with form 2.14B (8 pages)
21 March 2012Termination of appointment of Michael Forster as a director (1 page)
21 March 2012Termination of appointment of Michael Forster as a director (1 page)
19 March 2012Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 19 March 2012 (2 pages)
16 March 2012Appointment of an administrator (1 page)
16 March 2012Appointment of an administrator (1 page)
7 December 2011Full accounts made up to 31 March 2011 (16 pages)
7 December 2011Full accounts made up to 31 March 2011 (16 pages)
28 June 2011Appointment of Mr Nigel Howard Pope as a director (2 pages)
28 June 2011Appointment of Mr Nigel Howard Pope as a director (2 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 200
(4 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 200
(4 pages)
22 February 2011Termination of appointment of Stephen Corner as a director (1 page)
22 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
22 February 2011Termination of appointment of Stephen Corner as a director (1 page)
22 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
22 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
22 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
30 November 2010Full accounts made up to 31 March 2010 (16 pages)
30 November 2010Full accounts made up to 31 March 2010 (16 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 29/07/2010
(4 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 29/07/2010
(4 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 6 (32 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 6 (32 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
4 January 2010Termination of appointment of Russell Taylor as a director (1 page)
4 January 2010Termination of appointment of Russell Taylor as a director (1 page)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
17 December 2008Full accounts made up to 31 March 2008 (17 pages)
17 December 2008Full accounts made up to 31 March 2008 (17 pages)
1 July 2008Registered office changed on 01/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
1 July 2008Registered office changed on 01/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
6 June 2008Return made up to 21/05/08; full list of members (4 pages)
6 June 2008Return made up to 21/05/08; full list of members (4 pages)
7 November 2007Full accounts made up to 31 March 2007 (17 pages)
7 November 2007Full accounts made up to 31 March 2007 (17 pages)
7 June 2007Return made up to 21/05/07; full list of members (2 pages)
7 June 2007Return made up to 21/05/07; full list of members (2 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
1 February 2007Full accounts made up to 31 March 2006 (18 pages)
1 February 2007Full accounts made up to 31 March 2006 (18 pages)
9 June 2006Return made up to 21/05/06; full list of members (8 pages)
9 June 2006Return made up to 21/05/06; full list of members (8 pages)
20 October 2005Full accounts made up to 31 March 2005 (19 pages)
20 October 2005Full accounts made up to 31 March 2005 (19 pages)
1 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
26 November 2004Full accounts made up to 31 March 2004 (20 pages)
26 November 2004Full accounts made up to 31 March 2004 (20 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
2 June 2004Return made up to 21/05/04; full list of members (9 pages)
2 June 2004Return made up to 21/05/04; full list of members (9 pages)
21 January 2004Full accounts made up to 31 March 2003 (22 pages)
21 January 2004Full accounts made up to 31 March 2003 (22 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2003Registered office changed on 08/04/03 from: 8-9 chester close london SW1X 7BE (1 page)
8 April 2003Registered office changed on 08/04/03 from: 8-9 chester close london SW1X 7BE (1 page)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
9 March 2003Auditor's resignation (3 pages)
9 March 2003Auditor's resignation (3 pages)
14 October 2002Full accounts made up to 31 March 2002 (21 pages)
14 October 2002Full accounts made up to 31 March 2002 (21 pages)
10 June 2002Return made up to 21/05/02; full list of members (9 pages)
10 June 2002Return made up to 21/05/02; full list of members (9 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
21 March 2002Accounting reference date extended from 25/12/01 to 31/03/02 (1 page)
21 March 2002Accounting reference date extended from 25/12/01 to 31/03/02 (1 page)
31 May 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2001Full accounts made up to 25 December 2000 (18 pages)
8 May 2001Full accounts made up to 25 December 2000 (18 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
7 April 2001Declaration of satisfaction of mortgage/charge (1 page)
7 April 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
6 June 2000Return made up to 21/05/00; full list of members (9 pages)
6 June 2000Return made up to 21/05/00; full list of members (9 pages)
22 May 2000Full accounts made up to 25 December 1999 (17 pages)
22 May 2000Full accounts made up to 25 December 1999 (17 pages)
9 September 1999Particulars of mortgage/charge (5 pages)
9 September 1999Particulars of mortgage/charge (5 pages)
3 September 1999Particulars of mortgage/charge (11 pages)
3 September 1999Particulars of mortgage/charge (11 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
22 May 1999Return made up to 21/05/99; full list of members (8 pages)
22 May 1999Return made up to 21/05/99; full list of members (8 pages)
21 May 1999Full accounts made up to 25 December 1998 (12 pages)
21 May 1999Full accounts made up to 25 December 1998 (12 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
22 October 1998Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
22 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
22 October 1998Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
15 October 1998Company name changed the easter management group limi ted\certificate issued on 16/10/98 (2 pages)
15 October 1998Company name changed the easter management group limi ted\certificate issued on 16/10/98 (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 20-22 grosvenor gardens mews north london SW1W 0JP (1 page)
13 October 1998Registered office changed on 13/10/98 from: 20-22 grosvenor gardens mews north london SW1W 0JP (1 page)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
24 May 1998Return made up to 21/05/98; no change of members (6 pages)
24 May 1998Return made up to 21/05/98; no change of members (6 pages)
2 April 1998Full accounts made up to 25 December 1997 (14 pages)
2 April 1998Full accounts made up to 25 December 1997 (14 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
3 September 1997New director appointed (3 pages)
3 September 1997New director appointed (3 pages)
3 September 1997New director appointed (3 pages)
3 September 1997New director appointed (3 pages)
28 May 1997Return made up to 21/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1997Return made up to 21/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1997Full accounts made up to 25 December 1996 (14 pages)
18 April 1997Full accounts made up to 25 December 1996 (14 pages)
17 May 1996Full accounts made up to 25 December 1995 (13 pages)
17 May 1996Full accounts made up to 25 December 1995 (13 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Return made up to 21/05/96; full list of members (6 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Return made up to 21/05/96; full list of members (6 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
11 September 1995Registered office changed on 11/09/95 from: 22 grosvenor gardens london SW1W 0DH (1 page)
11 September 1995Registered office changed on 11/09/95 from: 22 grosvenor gardens london SW1W 0DH (1 page)
24 May 1995Full group accounts made up to 25 December 1994 (16 pages)
24 May 1995Full group accounts made up to 25 December 1994 (16 pages)
23 May 1995Return made up to 21/05/95; no change of members (4 pages)
23 May 1995Return made up to 21/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
4 February 1993Memorandum and Articles of Association (8 pages)
4 February 1993Memorandum and Articles of Association (8 pages)
22 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 January 1993Company name changed\certificate issued on 22/01/93 (2 pages)
22 January 1993Company name changed\certificate issued on 22/01/93 (2 pages)
22 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 May 1991Incorporation (26 pages)
21 May 1991Incorporation (26 pages)